CM PROPERTIES FIFE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cm Properties Fife Ltd. The company was founded 6 years ago and was given the registration number SC612527. The firm's registered office is in EDINBURGH. You can find them at 64a Cumberland Street, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
Name | : | CM PROPERTIES FIFE LTD |
---|
Company Number | : | SC612527 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 02 November 2018 |
---|
Industry Codes | : | - 68100 - Buying and selling of own real estate
- 68209 - Other letting and operating of own or leased real estate
- 68320 - Management of real estate on a fee or contract basis
|
---|
Office Address & Contact
Registered Address | : | 64a Cumberland Street, Edinburgh, Scotland, EH3 6RE |
---|
Country Origin | : | SCOTLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Fraser Scott |
Notified on | : | 23 February 2024 |
---|
Status | : | Active |
---|
Date of birth | : | September 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Miss Susan Cunningham Grant Paterson |
Notified on | : | 27 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Jack James Johnston |
Notified on | : | 01 October 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr David Grant Paterson Millar |
Notified on | : | 02 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | Scotland |
---|
Address | : | 64a, Cumberland Street, Edinburgh, Scotland, EH3 6RE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (8 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)